Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOB AND CO LTD
Company Information for

BOB AND CO LTD

2 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2YT,
Company Registration Number
06914155
Private Limited Company
Active

Company Overview

About Bob And Co Ltd
BOB AND CO LTD was founded on 2009-05-22 and has its registered office in Alton. The organisation's status is listed as "Active". Bob And Co Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOB AND CO LTD
 
Legal Registered Office
2 ORIEL COURT
OMEGA PARK
ALTON
HAMPSHIRE
GU34 2YT
Other companies in EC4A
 
Previous Names
ANTHOLOGY THEATRE LTD25/05/2024
ANTHOLOGY ADVISORY LTD15/06/2019
BOB AND CO LTD21/08/2018
BENTON MEDIA LIMITED24/08/2010
Filing Information
Company Number 06914155
Company ID Number 06914155
Date formed 2009-05-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB978914551  
Last Datalog update: 2024-10-05 18:48:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOB AND CO LTD
The accountancy firm based at this address is STICKLANDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOB AND CO LTD
The following companies were found which have the same name as BOB AND CO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOB AND COLETTE DENOOYER LLC Michigan UNKNOWN

Company Officers of BOB AND CO LTD

Current Directors
Officer Role Date Appointed
CAROLYN JANE BENNETT
Director 2013-01-01
ROBERT JOHN BENTON
Director 2009-05-22
RICHARD CHARLES BRIDGES
Director 2013-01-01
FREDERICK WILLIAM RYECART
Director 2016-02-01
HILARY STRONG
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID CORRIE
Director 2014-01-06 2017-09-28
SIMON ALEXANDER FLAMANK
Director 2012-10-01 2016-01-31
JONATHAN CHARLES EVANS
Director 2013-01-01 2014-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN JANE BENNETT LONG STORY HOLDINGS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
CAROLYN JANE BENNETT HERONGATE FITNESS & WELLBEING Director 2018-03-01 CURRENT 2018-03-01 Active
CAROLYN JANE BENNETT PROPERTY DEVELOPMENTS WESSEX LIMITED Director 2018-01-01 CURRENT 2007-03-07 Active
CAROLYN JANE BENNETT KPL HOLDINGS LTD Director 2016-10-18 CURRENT 2016-04-21 Active
CAROLYN JANE BENNETT DUCHESS STREET PRODUCTIONS LIMITED Director 2015-09-23 CURRENT 2014-05-14 Active
CAROLYN JANE BENNETT KPL PHASE 3 LIMITED Director 2015-03-20 CURRENT 2015-03-14 Active
CAROLYN JANE BENNETT KPL PHASE 2 LIMITED Director 2015-03-20 CURRENT 2015-03-14 Active
CAROLYN JANE BENNETT CHALET TINTIN LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
CAROLYN JANE BENNETT Q POOTLE 5 LIMITED Director 2012-04-24 CURRENT 2011-03-04 Active
CAROLYN JANE BENNETT GLENTHORNE FINANCIAL SERVICES LIMITED Director 2011-12-22 CURRENT 2008-04-29 Dissolved 2015-09-22
CAROLYN JANE BENNETT SILVA FINANCIAL LIMITED Director 2010-01-29 CURRENT 2010-01-20 Dissolved 2018-06-19
CAROLYN JANE BENNETT ORCHARD PROPERTY INVESTMENTS LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
CAROLYN JANE BENNETT KERRIDGE PROPERTY DEVELOPMENTS LIMITED Director 2006-10-01 CURRENT 2006-06-05 Active
CAROLYN JANE BENNETT NORTHCROFT FILMS LIMITED Director 2001-01-30 CURRENT 2000-11-16 Active
CAROLYN JANE BENNETT ELMHURST MANSIONS MANAGEMENT (NO.1) LIMITED Director 1997-04-04 CURRENT 1988-09-20 Dissolved 2017-11-07
ROBERT JOHN BENTON LONG STORY HOLDINGS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
ROBERT JOHN BENTON IMAGE CINEMAS LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
ROBERT JOHN BENTON TRADEMARK TOURING LIMITED Director 2016-11-30 CURRENT 2016-04-25 Liquidation
ROBERT JOHN BENTON DB PRODUCTIONS LIMITED Director 2016-01-08 CURRENT 2015-08-25 Liquidation
ROBERT JOHN BENTON ANTHOLOGY THEATRE PRODUCTIONS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
ROBERT JOHN BENTON FOUNDLING FATHERS LIMITED Director 2014-12-05 CURRENT 2014-12-05 Dissolved 2016-12-13
ROBERT JOHN BENTON BUNGABUNGA PRODUCTIONS LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active - Proposal to Strike off
ROBERT JOHN BENTON DUCHESS STREET PRODUCTIONS LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ROBERT JOHN BENTON HETTY FEATHER LIMITED Director 2014-04-09 CURRENT 2014-01-10 Active - Proposal to Strike off
ROBERT JOHN BENTON EVERBRIGHT SECURITIES (UK) COMPANY LIMITED Director 2013-06-01 CURRENT 2009-12-16 Active
ROBERT JOHN BENTON ADVANCED FILM AND TELEVISION DEVELOPMENT LIMITED Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2015-06-23
ROBERT JOHN BENTON STITCHCOMBE PRODUCTIONS LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
ROBERT JOHN BENTON SUMS FILM AND MEDIA LTD Director 2011-08-26 CURRENT 2011-07-06 Active
RICHARD CHARLES BRIDGES LONG STORY HOLDINGS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
RICHARD CHARLES BRIDGES DUCHESS STREET PRODUCTIONS LIMITED Director 2015-09-23 CURRENT 2014-05-14 Active
FREDERICK WILLIAM RYECART TRADEMARK TOURING LIMITED Director 2016-11-30 CURRENT 2016-04-25 Liquidation
FREDERICK WILLIAM RYECART ROAD WORK PRODUCTIONS LIMITED Director 2016-11-14 CURRENT 2016-07-27 Active - Proposal to Strike off
FREDERICK WILLIAM RYECART ANTHOLOGY THEATRE PRODUCTIONS LIMITED Director 2016-02-01 CURRENT 2015-06-25 Active
HILARY STRONG MISCHIEF SCREEN LTD. Director 2018-05-30 CURRENT 2018-05-30 Active
HILARY STRONG LARKSHEAD LICENSING LIMITED Director 2018-04-01 CURRENT 2016-06-07 Active
HILARY STRONG WOODCUT MEDIA LTD Director 2018-04-01 CURRENT 2005-02-03 Active
HILARY STRONG DUCHESS STREET PRODUCTIONS LIMITED Director 2017-09-29 CURRENT 2014-05-14 Active
HILARY STRONG MINT MEDIA GROUP LTD Director 2017-01-06 CURRENT 2017-01-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-0131/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-25Company name changed anthology theatre LTD\certificate issued on 25/05/24
2024-03-13CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM 7 East Pallant Chichester West Sussex PO19 1TR United Kingdom
2024-02-0231/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-02-0831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR POLLYANNA JANE BENTON
2022-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069141550003
2022-03-18AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-05-07AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-03-30PSC05Change of details for Bob & Co Group Holdings Limited as a person with significant control on 2018-08-20
2021-03-01AP01DIRECTOR APPOINTED MISS POLLYANNA JANE BENTON
2020-10-16SH0125/06/20 STATEMENT OF CAPITAL GBP 769541.78
2020-10-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-10-16MEM/ARTSARTICLES OF ASSOCIATION
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-04-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15SH08Change of share class name or designation
2019-11-15SH0112/10/19 STATEMENT OF CAPITAL GBP 769510.60
2019-11-15RES12Resolution of varying share rights or name
2019-06-15RES15CHANGE OF COMPANY NAME 15/06/19
2019-04-02PSC02Notification of Bob & Co Group Holdings Limited as a person with significant control on 2018-08-16
2019-04-02PSC07CESSATION OF ROBERT JOHN BENTON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-02-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30SH08Change of share class name or designation
2018-08-30SH0116/08/18 STATEMENT OF CAPITAL GBP 6792328
2018-08-29RES12Resolution of varying share rights or name
2018-08-21RES15CHANGE OF COMPANY NAME 21/08/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM No 1 Duchess Street Suite 2, 5th Floor London W1W 6AN United Kingdom
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069141550003
2018-03-29AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12AP01DIRECTOR APPOINTED MS HILARY STRONG
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID CORRIE
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-03-02AA31/05/16 TOTAL EXEMPTION FULL
2017-03-02AA31/05/16 TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 5142328
2017-01-27SH0110/01/17 STATEMENT OF CAPITAL GBP 5142328
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 4892328
2016-07-06SH0129/06/16 STATEMENT OF CAPITAL GBP 4892328
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 99320
2016-05-25AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-20AP01DIRECTOR APPOINTED MR FREDERICK WILLIAM RYECART
2016-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069141550001
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER FLAMANK
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2015-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069141550002
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 99320
2015-07-02AR0122/05/15 ANNUAL RETURN FULL LIST
2015-07-02SH0106/05/15 STATEMENT OF CAPITAL GBP 99320.0
2015-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-03-03AA31/05/14 TOTAL EXEMPTION FULL
2014-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 069141550001
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 95500
2014-05-28AR0122/05/14 FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES EVANS / 01/03/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID CORRIE / 24/04/2014
2014-03-10AP01DIRECTOR APPOINTED TIMOTHY DAVID CORRIE
2014-02-11AA31/05/13 TOTAL EXEMPTION FULL
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES BRIDGES / 23/05/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENTON / 23/05/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE BENNETT / 23/05/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER FLAMANK / 23/05/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES EVANS / 23/05/2013
2013-06-05AR0122/05/13 FULL LIST
2013-03-01AA31/05/12 TOTAL EXEMPTION FULL
2013-02-12AP01DIRECTOR APPOINTED RICHARD CHARLES BRIDGES
2013-02-12AP01DIRECTOR APPOINTED MR JONATHAN CHARLES EVANS
2013-02-12AP01DIRECTOR APPOINTED CAROLYN JANE BENNETT
2013-02-12SH0115/01/13 STATEMENT OF CAPITAL GBP 95500.00
2012-12-18MEM/ARTSARTICLES OF ASSOCIATION
2012-10-30AP01DIRECTOR APPOINTED SIMON FLAMANK
2012-10-10SH02SUB-DIVISION 21/08/12
2012-09-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-13RES13SUB DIVISION 21/08/2012
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR
2012-07-11AA31/05/11 TOTAL EXEMPTION FULL
2012-06-08AR0122/05/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENTON / 31/07/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENTON / 10/06/2011
2011-05-31AR0122/05/11 FULL LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENTON / 06/05/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENTON / 06/05/2011
2011-05-11AA31/05/10 TOTAL EXEMPTION FULL
2010-08-24RES15CHANGE OF NAME 10/08/2010
2010-08-24CERTNMCOMPANY NAME CHANGED BENTON MEDIA LIMITED CERTIFICATE ISSUED ON 24/08/10
2010-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-24AR0122/05/10 FULL LIST
2009-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOB AND CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOB AND CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-18 Outstanding ARBUTHNOT LATHAM & CO., LIMITED
2014-11-14 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOB AND CO LTD

Intangible Assets
Patents
We have not found any records of BOB AND CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOB AND CO LTD
Trademarks
We have not found any records of BOB AND CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOB AND CO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BOB AND CO LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOB AND CO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOB AND CO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOB AND CO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.